Drumkeen Holdings Limited

General information

Name:

Drumkeen Holdings Ltd

Office Address:

C/o Lynn, Drake & Co. Limited 1st Floor 34 B-d Main Street BT67 0LE Moira

Number: NI008549

Incorporation date: 1972-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Moira under the ID NI008549. It was started in 1972. The headquarters of the firm is situated at C/o Lynn, Drake & Co. Limited 1st Floor 34 B-d Main Street. The postal code is BT67 0LE. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The business latest financial reports cover the period up to March 31, 2022 and the most recent confirmation statement was released on August 22, 2023.

The directors currently registered by the following firm include: Charles J. chosen to lead the company in 2010 in September, Peter W. chosen to lead the company in 2010 and Noel S. chosen to lead the company 52 years ago.

The companies that control this firm are as follows: Drumkeen Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Moira at 1St Floor, 34 B-D Main Street, BT67 0LE, Co. Armagh and was registered as a PSC under the registration number Ni059321.

Financial data based on annual reports

Company staff

Charles J.

Role: Director

Appointed: 21 September 2010

Latest update: 10 April 2024

Peter W.

Role: Director

Appointed: 21 September 2010

Latest update: 10 April 2024

Noel S.

Role: Director

Appointed: 28 January 1972

Latest update: 10 April 2024

People with significant control

Drumkeen Limited
Address: C/O Lynn, Drake & Co. Limited 1st Floor, 34 B-D Main Street, Moira, Co. Armagh, BT67 0LE, Northern Ireland
Legal authority Uk Company Law
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House Uk
Registration number Ni059321
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 March 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

1st Floor 4 Bradford Court Drumkeen Retail Park

Post code:

BT8 6RB

City / Town:

Belfast

HQ address,
2015

Address:

1st Floor 4 Bradford Court Drumkeen Retail Park

Post code:

BT8 6RB

City / Town:

Belfast

HQ address,
2016

Address:

606 Arthur House 41 Arthur Street

Post code:

BT1 4GB

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Closest Companies - by postcode